CARER SUPPORT SOUTH LAKES

07567467
BEEZON ANNEXE BEEZON ROAD KENDAL CUMBRIA LA9 6EL

Documents

Documents
Date Category Description Pages
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2024 officers Appointment of director (Mr Andrew Hill) 2 Buy now
19 Mar 2024 officers Termination of appointment of director (Stephen William Baker) 1 Buy now
09 Dec 2023 accounts Annual Accounts 45 Buy now
02 May 2023 officers Appointment of director (Ms Sara Dobson) 2 Buy now
02 May 2023 officers Appointment of director (Mr Richard Lancaster) 2 Buy now
19 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 officers Termination of appointment of director (Peter Albert Raven) 1 Buy now
27 Jan 2023 officers Termination of appointment of director (Jenny Rockliffe) 1 Buy now
15 Dec 2022 accounts Annual Accounts 41 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 officers Appointment of secretary (Mrs Debi Marsden) 2 Buy now
22 Mar 2022 officers Termination of appointment of secretary (Michael John Seaton) 1 Buy now
13 Dec 2021 accounts Annual Accounts 40 Buy now
08 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2021 officers Appointment of director (Mrs Kyla Louise Higham Murphy) 2 Buy now
12 Aug 2021 officers Appointment of director (Mr Gareth John Mckeever) 2 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2020 accounts Annual Accounts 36 Buy now
13 Nov 2020 officers Appointment of director (Mr Martin Saunders) 2 Buy now
13 Nov 2020 officers Termination of appointment of director (Frances Ann Stokes) 1 Buy now
13 Nov 2020 officers Termination of appointment of director (Paul Johnston) 1 Buy now
22 Jun 2020 officers Appointment of director (Miss Jenny Rockliffe) 2 Buy now
22 Jun 2020 officers Appointment of director (Mr Stephen William Baker) 2 Buy now
22 Jun 2020 officers Termination of appointment of director (Roger Jackson) 1 Buy now
27 Apr 2020 officers Appointment of director (Mr James Robin Alexander) 2 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 officers Termination of appointment of director (Lucy Anne Moore) 1 Buy now
29 Nov 2019 officers Termination of appointment of director (Emma Jane Edwards) 1 Buy now
23 Oct 2019 accounts Annual Accounts 28 Buy now
22 Oct 2019 officers Termination of appointment of director (Sharon Russell) 1 Buy now
24 Sep 2019 officers Appointment of director (Mr Paul Johnston) 2 Buy now
28 Aug 2019 officers Termination of appointment of director (Gillian Elizabeth Escolme) 1 Buy now
20 Aug 2019 officers Termination of appointment of director (Matthew Ian Hartnett) 1 Buy now
30 May 2019 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2019 miscellaneous Miscellaneous 2 Buy now
21 May 2019 resolution Resolution 1 Buy now
21 May 2019 change-of-name Change Of Name Notice 2 Buy now
17 Apr 2019 officers Appointment of director (Ms Gillian Elizabeth Escolme) 2 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 officers Termination of appointment of director (Elisabeth Cornford) 1 Buy now
28 Feb 2019 officers Appointment of director (Mr Peter Albert Raven) 2 Buy now
16 Jan 2019 officers Appointment of director (Mrs Frances Ann Stokes) 2 Buy now
24 Aug 2018 accounts Annual Accounts 26 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2018 officers Appointment of director (Mrs Sharon Russell) 2 Buy now
25 Jan 2018 officers Appointment of director (Mr Matthew Ian Hartnett) 2 Buy now
25 Jan 2018 officers Appointment of director (Mrs Lucy Anne Moore) 2 Buy now
25 Jan 2018 officers Termination of appointment of director (Peter Fletcher) 1 Buy now
25 Jan 2018 officers Termination of appointment of director (Linda Louise Cooper) 1 Buy now
15 Dec 2017 accounts Annual Accounts 30 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2017 officers Change of particulars for director (Mr Peter Fletcher) 2 Buy now
23 Dec 2016 officers Appointment of director (Mr Roger Jackson) 2 Buy now
20 Dec 2016 accounts Annual Accounts 25 Buy now
21 Sep 2016 officers Termination of appointment of director (William James Wood) 1 Buy now
15 Sep 2016 officers Appointment of secretary (Mr Michael John Seaton) 2 Buy now
14 Sep 2016 officers Termination of appointment of secretary (Stephen Pollard) 1 Buy now
08 Aug 2016 officers Termination of appointment of director (Andrew Bass) 1 Buy now
18 Mar 2016 annual-return Annual Return 7 Buy now
04 Feb 2016 officers Appointment of director (Mrs Elisabeth Cornford) 2 Buy now
04 Feb 2016 officers Appointment of director (Mrs Linda Louise Cooper) 2 Buy now
29 Jan 2016 officers Appointment of director (Mr Andrew Bass) 2 Buy now
29 Jan 2016 officers Termination of appointment of director (Dorothy Janette Mary Lownds) 1 Buy now
29 Jan 2016 officers Appointment of director (Mr Peter Fletcher) 2 Buy now
29 Jan 2016 officers Appointment of director (Ms Emma Jane Edwards) 2 Buy now
19 Dec 2015 accounts Annual Accounts 22 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
20 Mar 2015 officers Termination of appointment of director (Barbara Ann Mccaffrey) 1 Buy now
14 Oct 2014 accounts Annual Accounts 20 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
10 Jan 2014 accounts Annual Accounts 21 Buy now
22 Mar 2013 annual-return Annual Return 5 Buy now
22 Mar 2013 officers Change of particulars for director (Mr William James Wood) 2 Buy now
22 Mar 2013 officers Termination of appointment of director (Jane Elizabeth Hall) 1 Buy now
22 Mar 2013 officers Change of particulars for director (Mrs Barbara Ann Mccaffrey) 2 Buy now
22 Mar 2013 officers Change of particulars for director (Mrs Dorothy Janette Mary Lownds) 2 Buy now
22 Mar 2013 officers Change of particulars for secretary (Mr Stephen Pollard) 2 Buy now
16 Oct 2012 accounts Annual Accounts 21 Buy now
15 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Apr 2012 officers Termination of appointment of director (Barbara Magee) 1 Buy now
18 Apr 2012 officers Termination of appointment of director (Barbara Magee) 1 Buy now
18 Apr 2012 officers Termination of appointment of director (Ajmal Aziz Pervez) 1 Buy now
26 Mar 2012 annual-return Annual Return 8 Buy now
26 Mar 2012 officers Termination of appointment of director (Brian Stephen Ferrington) 1 Buy now
26 Mar 2012 officers Termination of appointment of director (Jean Mary Town) 1 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Jun 2011 incorporation Memorandum Articles 12 Buy now
10 Jun 2011 resolution Resolution 1 Buy now
28 Mar 2011 officers Termination of appointment of director (James Bloomer) 1 Buy now
21 Mar 2011 officers Appointment of director (Mrs Jean Mary Town) 2 Buy now
17 Mar 2011 incorporation Incorporation Company 32 Buy now